About

Registered Number: 03321897
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Fleetwood House, 480 Bath Road, Slough, Berkshire, SL1 6BB

 

Founded in 1997, Fleetwood Architectural Aluminium Ltd have registered office in Slough in Berkshire, it has a status of "Active". There is one director listed as Gosal, Satinder for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOSAL, Satinder 17 February 1997 26 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 10 August 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 19 February 2019
AAMD - Amended Accounts 19 July 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 01 March 2018
PSC01 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
AA01 - Change of accounting reference date 30 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 22 January 2015
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 March 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 29 November 2011
RESOLUTIONS - N/A 19 October 2011
SH01 - Return of Allotment of shares 19 October 2011
CERTNM - Change of name certificate 24 June 2011
CONNOT - N/A 24 June 2011
RESOLUTIONS - N/A 22 June 2011
CONNOT - N/A 22 June 2011
RESOLUTIONS - N/A 09 June 2011
CONNOT - N/A 09 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
AD01 - Change of registered office address 05 May 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 08 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2009
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 06 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
RESOLUTIONS - N/A 12 May 2009
RESOLUTIONS - N/A 12 May 2009
123 - Notice of increase in nominal capital 12 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 31 July 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 01 March 2007
225 - Change of Accounting Reference Date 29 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 25 November 2005
395 - Particulars of a mortgage or charge 03 August 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 06 November 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 23 January 2000
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
363s - Annual Return 03 March 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
AA - Annual Accounts 31 December 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
363s - Annual Return 12 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
225 - Change of Accounting Reference Date 11 December 1997
395 - Particulars of a mortgage or charge 07 June 1997
395 - Particulars of a mortgage or charge 22 May 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2008 Outstanding

N/A

Debenture 27 July 2005 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 03 June 1997 Fully Satisfied

N/A

Debenture deed 20 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.